VERSCHOYLE INTERIORS LIMITED

1 Golden Court, Richmond, TW9 1EU, Surrey, England
StatusACTIVE
Company No.02272394
CategoryPrivate Limited Company
Incorporated29 Jun 1988
Age35 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

VERSCHOYLE INTERIORS LIMITED is an active private limited company with number 02272394. It was incorporated 35 years, 11 months, 8 days ago, on 29 June 1988. The company address is 1 Golden Court, Richmond, TW9 1EU, Surrey, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Elizabeth Verschoyle

Termination date: 2021-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marion Elizabeth Verschoyle

Cessation date: 2021-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

New address: 1 Golden Court Richmond Surrey TW9 1EU

Change date: 2020-01-13

Old address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Marion Elizabeth Verschoyle

Change date: 2019-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marion Elizabeth Verschoyle

Change date: 2019-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Elisabeth Jane Mary Forrester

Change date: 2017-06-19

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-19

Officer name: Mrs Elisabeth Jane Mary Forrester

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-19

Officer name: Marion Elizabeth Verschoyle

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Marion Elizabeth Verschoyle

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Elisabeth Jane Mary Forrester

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2015

Action Date: 01 May 2015

Category: Address

Type: AD01

New address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY

Change date: 2015-05-01

Old address: Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2013

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marion Elizabeth Verschoyle

Change date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Address

Type: AD01

Old address: C/O Douglas Barons Highlands House 165 the Broadway Wimbledon London SW19 1NE

Change date: 2011-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Elisabeth Jane Mary Forrester

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 17/03/2009 from douglas barons & co collingham house gladstone road wimbledon london SW19 1QT

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/03; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 03/11/00 from: level 1 39 cheryls close bagleys lane fulham london SW6

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 30 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/98; no change of members

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 24 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 01 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 01/11/95 from: 70 maltings place fulmead street fulham london SW6 2BY

Documents

View document PDF

Legacy

Date: 13 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/95; no change of members

Documents

View document PDF

Legacy

Date: 06 Jul 1995

Category: Address

Type: 287

Description: Registered office changed on 06/07/95 from: 16A st. James's street london SW1A 1ER

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Annual-return

Type: 363x

Description: Return made up to 19/06/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 08 Jul 1993

Category: Annual-return

Type: 363x

Description: Return made up to 19/06/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 04 Jul 1992

Category: Annual-return

Type: 363x

Description: Return made up to 19/05/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 1992

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Legacy

Date: 04 Jul 1991

Category: Annual-return

Type: 363x

Description: Return made up to 19/06/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 1990

Action Date: 31 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-31

Documents

View document PDF

Legacy

Date: 03 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/06/90; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 1990

Category: Capital

Type: 88(2)R

Description: Ad 28/08/89--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 20 Jun 1990

Category: Address

Type: 287

Description: Registered office changed on 20/06/90 from: c/o grant thornton grant thornton house melton street euston square , london

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 1990

Action Date: 31 Aug 1989

Category: Accounts

Type: AA

Made up date: 1989-08-31

Documents

View document PDF

Legacy

Date: 11 May 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/08

Documents

View document PDF

Legacy

Date: 23 Aug 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 1988

Category: Address

Type: 287

Description: Registered office changed on 23/08/88 from: 84 temple chambers temple avenue london EC4Y ohp

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kentfare LIMITED\certificate issued on 09/08/88

Documents

View document PDF

Memorandum articles

Date: 05 Aug 1988

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Aug 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Jun 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACAI CAPITAL LIMITED

8 SACKVILLE STREET,LONDON,W1S 3DG

Number:09581307
Status:ACTIVE
Category:Private Limited Company

FBN CAPITAL (UK) LIMITED

28 FINSBURY CIRCUS,LONDON,EC2M 7DT

Number:07816634
Status:ACTIVE
Category:Private Limited Company

KAVNIM PRIVATE LIMITED

57 OAKFIELD ROAD,NEWPORT,NP20 4LX

Number:09824667
Status:ACTIVE
Category:Private Limited Company

MELLOWES COURT MANAGEMENT LIMITED

88 EDGWARE WAY,EDGWARE,HA8 8JS

Number:05387873
Status:ACTIVE
Category:Private Limited Company

PEPPER MONEY LIMITED

HARMAN HOUSE, 1,UXBRIDGE,UB8 1QQ

Number:11279253
Status:ACTIVE
Category:Private Limited Company

SWAN INDUSTRIAL DRIVES LTD

SHELAH ROAD,WEST MIDLANDS,B63 3XL

Number:01830180
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source